Company NameToploader Limited
Company StatusDissolved
Company Number04376938
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date14 August 2010 (13 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDavid Walter Akers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2002(8 months after company formation)
Appointment Duration7 years, 10 months (closed 14 August 2010)
RoleHaulage
Correspondence Address55 Gladstone Street
Crook
Durham
DL15 9EF
Secretary NameKerry Ann Pinder
NationalityBritish
StatusResigned
Appointed19 October 2002(8 months after company formation)
Appointment Duration5 months (resigned 21 March 2003)
RoleHaulage
Correspondence Address24 Windsor Terrace
Crook
Durham
DL15 9DG
Director NameBrian Salkeld
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 April 2003)
RoleFarmer Haulier
Correspondence AddressMount Pleasant Farm
Rowley
Consett
County Durham
DH8 9HJ
Secretary NameKeith Ross Bulloch
NationalityBritish
StatusResigned
Appointed27 March 2003(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 25 January 2004)
RoleCompany Director
Correspondence Address13 Moule Close
Newton Aycliffe
Durham
DL5 5HJ
Secretary NameGeorge Oswald Parker
NationalityBritish
StatusResigned
Appointed25 January 2004(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 April 2004)
RoleHaulier
Correspondence Address4 Cambridge Avenue
Willington
County Durham
DL15 0PW
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2010Final Gazette dissolved following liquidation (1 page)
14 May 2010Notice of final account prior to dissolution (1 page)
14 May 2010Return of final meeting of creditors (1 page)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
9 November 2005Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
9 November 2005Registered office changed on 09/11/05 from: c/o 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
14 October 2004Appointment of a liquidator (1 page)
14 October 2004Order of court to wind up (1 page)
14 October 2004Appointment of a liquidator (1 page)
14 October 2004Order of court to wind up (1 page)
7 October 2004Registered office changed on 07/10/04 from: unit 3 george reynolds industrial estate durham DL4 2RB (1 page)
7 October 2004Registered office changed on 07/10/04 from: unit 3 george reynolds industrial estate durham DL4 2RB (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
20 December 2003Particulars of mortgage/charge (15 pages)
20 December 2003Particulars of mortgage/charge (15 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
14 April 2003Return made up to 19/02/03; full list of members (8 pages)
14 April 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: george reynolds industrial estat darlington road shildon durham DL4 2RB (1 page)
18 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Director resigned (1 page)
18 March 2003Ad 19/02/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
18 March 2003Ad 19/02/02--------- £ si 89@1=89 £ ic 11/100 (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Ad 19/02/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: george reynolds industrial estat darlington road shildon durham DL4 2RB (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Ad 19/02/02--------- £ si 89@1=89 £ ic 11/100 (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
9 December 2002New director appointed (1 page)
9 December 2002New director appointed (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002New director appointed (2 pages)
19 February 2002Incorporation (14 pages)